Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDENDOVE LIMITED
Company Information for

LINDENDOVE LIMITED

73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 5RV,
Company Registration Number
01358127
Private Limited Company
Active

Company Overview

About Lindendove Ltd
LINDENDOVE LIMITED was founded on 1978-03-16 and has its registered office in Hampshire. The organisation's status is listed as "Active". Lindendove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINDENDOVE LIMITED
 
Legal Registered Office
73-75 MILLBROOK ROAD EAST
SOUTHAMPTON
HAMPSHIRE
SO15 5RV
Other companies in SO15
 
Filing Information
Company Number 01358127
Company ID Number 01358127
Date formed 1978-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 21:10:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINDENDOVE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROGER DENFORD
Company Secretary 2007-07-30
JONATHAN PETER DANT
Director 2018-01-30
MICHAEL JOHN DANT
Director 2015-10-15
KEITH JAMES TRUNDLE
Director 2018-01-30
MICHAEL RODERICK GOUGH VARLEY
Director 2008-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLSON KIDD
Director 2009-12-10 2016-01-01
GEORGI PAVLOVSKI
Director 2012-07-19 2015-01-09
MICHAEL GORDON WARDER
Director 2000-09-11 2012-07-19
CHARLES ROBERT DALES
Director 2010-07-22 2011-10-25
DOROTHY JOAN BERWICK
Director 2007-07-30 2009-12-10
PAUL DEVER
Director 2007-07-30 2008-09-02
RODERICK CHARLES DREW
Director 2000-09-11 2008-09-02
CAROLYN SHER
Director 2006-07-06 2008-09-02
KEITH JAMES TRUNDLE
Company Secretary 2006-09-22 2007-08-01
CHARLES ROBERT DALES
Director 2005-07-19 2007-07-30
KEITH JAMES TRUNDLE
Company Secretary 2005-07-19 2006-09-22
KEITH JAMES TRUNDLE
Director 2005-07-19 2006-09-22
DAVID NICHOLSON KIDD
Director 1999-06-10 2006-04-07
VERA GARDNER
Company Secretary 2000-06-19 2005-08-02
GEOFFREY STEWART
Director 1998-06-02 2001-08-02
GARY LEONARD JUSTICE
Company Secretary 1999-06-10 2000-06-19
GARY LEONARD JUSTICE
Director 1999-06-10 2000-06-19
SHELAGH MARGARET THOMPSON
Company Secretary 1991-06-02 1999-06-10
SHELAGH MARGARET THOMPSON
Director 1994-06-19 1999-06-10
FLORENCE HILDA BERWICK
Director 1991-06-02 1999-05-17
CHRISTOPHER JOHN FROGLEY
Director 1991-06-02 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROGER DENFORD CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-01-01 CURRENT 2000-02-18 Active
PAUL ROGER DENFORD MARINERS COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2008-10-20 CURRENT 1977-04-19 Active
PAUL ROGER DENFORD AVINGTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1995-06-19 Active
PAUL ROGER DENFORD PALMERSTON HOUSE (ROMSEY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-19 CURRENT 2006-08-23 Active
PAUL ROGER DENFORD BARON'S MEAD (SOUTHAMPTON) MANAGEMENT LIMITED Company Secretary 2008-02-28 CURRENT 1997-04-25 Active
PAUL ROGER DENFORD BEAULIEU HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-22 CURRENT 1991-04-19 Active
PAUL ROGER DENFORD BELMONT COURT FREEHOLD COMPANY LIMITED Company Secretary 2007-08-16 CURRENT 2005-08-17 Active
PAUL ROGER DENFORD SILVRETTA COURT MANAGEMENT LIMITED Company Secretary 2007-06-01 CURRENT 1977-08-19 Active
PAUL ROGER DENFORD HULSE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-25 CURRENT 2004-02-05 Active
PAUL ROGER DENFORD JENSEN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-01 CURRENT 1994-04-11 Active
PAUL ROGER DENFORD QUAYSIDE VIEW (MARCHWOOD) NO. 2 MANAGEMENT LIMITED Company Secretary 2006-06-26 CURRENT 2001-01-24 Active
PAUL ROGER DENFORD CATHEDRAL VIEWS LIMITED Company Secretary 2006-04-25 CURRENT 1996-03-28 Active
PAUL ROGER DENFORD QUAYSIDE VIEW (MARCHWOOD) NO. 1 MANAGEMENT LIMITED Company Secretary 2006-01-01 CURRENT 1999-06-09 Active
PAUL ROGER DENFORD TEST MILL ROMSEY LIMITED Company Secretary 2005-11-29 CURRENT 1999-11-29 Active
PAUL ROGER DENFORD PMR PROPERTIES (SOUTHERN) LIMITED Company Secretary 2005-10-26 CURRENT 2001-11-22 Dissolved 2015-03-31
PAUL ROGER DENFORD M.C.R.A. LTD Company Secretary 2005-10-26 CURRENT 2002-09-12 Active
PAUL ROGER DENFORD BRACKEN HALL FREEHOLD LIMITED Company Secretary 2005-10-04 CURRENT 2003-04-09 Active
PAUL ROGER DENFORD DOLPHIN QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-30 CURRENT 1990-06-27 Active
PAUL ROGER DENFORD WAVERLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED Company Secretary 2005-09-30 CURRENT 1987-06-08 Active
PAUL ROGER DENFORD CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-30 CURRENT 1988-10-11 Active
PAUL ROGER DENFORD LITTLECROFT (NORTHLANDS ROAD) LIMITED Company Secretary 2005-04-28 CURRENT 1982-01-04 Active
PAUL ROGER DENFORD MONKS COURT MANAGEMENT COMPANY (LYMINGTON) LIMITED Company Secretary 2004-02-01 CURRENT 1999-11-26 Active
PAUL ROGER DENFORD WATERSIDE MANAGEMENT (HYTHE) LIMITED Company Secretary 2004-01-01 CURRENT 1998-07-30 Active
JONATHAN PETER DANT WHITEHAVEN PROPERTY DEVELOPMENTS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
JONATHAN PETER DANT WHITEHAVEN HOMES LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
MICHAEL JOHN DANT WINCHESTER FREEHOLD LIMITED Director 2010-10-20 CURRENT 2010-10-07 Active
MICHAEL JOHN DANT MJD & CO PROFESSIONAL SERVICES LIMITED Director 2007-09-14 CURRENT 2007-09-14 Dissolved 2014-09-16
MICHAEL JOHN DANT MOUNTFORD ESTATES LIMITED Director 1996-01-19 CURRENT 1994-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 19/05/24, WITH UPDATES
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DANT
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DANT
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-01-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-10-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODERICK GOUGH VARLEY
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR JONATHAN PETER DANT
2018-01-31AP01DIRECTOR APPOINTED MR KEITH JAMES TRUNDLE
2017-08-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 24
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-10-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 24
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON KIDD
2015-10-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN DANT
2015-08-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 24
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGI PAVLOVSKI
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 24
2014-05-22AR0119/05/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0119/05/13 ANNUAL RETURN FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARDER
2012-08-14AP01DIRECTOR APPOINTED MR GEORGI PAVLOVSKI
2012-07-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0119/05/12 ANNUAL RETURN FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DALES
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0119/05/11 ANNUAL RETURN FULL LIST
2010-08-10AP01DIRECTOR APPOINTED CHARLES ROBERT DALES
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19AR0119/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON WARDER / 19/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODERICK GOUGH VARLEY / 19/05/2010
2009-12-15AP01DIRECTOR APPOINTED MR DAVID NICHOLSON KIDD
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BERWICK
2009-09-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24288aDIRECTOR APPOINTED MICHAEL RODERICK GOUGH VARLEY
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR RODERICK DREW
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN SHER
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL DEVER
2008-05-20363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: C/O J.PARKHOUSE 332 HILL LANE SOUTHAMPTON SO15 7NW
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288bSECRETARY RESIGNED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-06-14363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-05-19288bDIRECTOR RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-07-08363sRETURN MADE UP TO 02/06/04; NO CHANGE OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-06363sRETURN MADE UP TO 02/06/03; CHANGE OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-22363sRETURN MADE UP TO 02/06/01; CHANGE OF MEMBERS
2001-10-12288bDIRECTOR RESIGNED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-08-14288aNEW SECRETARY APPOINTED
2000-08-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-03363sRETURN MADE UP TO 02/06/00; CHANGE OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LINDENDOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINDENDOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINDENDOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,645
Creditors Due Within One Year 2012-03-31 £ 5,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINDENDOVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,567
Cash Bank In Hand 2012-03-31 £ 4,563
Current Assets 2013-03-31 £ 24,960
Current Assets 2012-03-31 £ 18,062
Debtors 2013-03-31 £ 15,393
Debtors 2012-03-31 £ 13,499
Shareholder Funds 2013-03-31 £ 26,733
Shareholder Funds 2012-03-31 £ 17,302
Tangible Fixed Assets 2013-03-31 £ 4,418
Tangible Fixed Assets 2012-03-31 £ 4,418

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINDENDOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDENDOVE LIMITED
Trademarks
We have not found any records of LINDENDOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDENDOVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LINDENDOVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LINDENDOVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDENDOVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINDENDOVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.